GRUBB & ELLIS CO
DEF 14A, 1995-04-06
REAL ESTATE AGENTS & MANAGERS (FOR OTHERS)
Previous: SYSTEM ENERGY RESOURCES INC, U-1/A, 1995-04-06
Next: FIDELITY SUMMER STREET TRUST, 485APOS, 1995-04-06



<PAGE>
                    SCHEDULE 14A INFORMATION
   Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934

Filed by the Registrant /x/

Filed by a Party other than the Registrant / /

Check the appropriate box:

/ /  Preliminary Proxy Statement
/x/  Definitive Proxy Statement
/ /  Definitive Additional Materials
/ /  Soliciting Material Pursuant to Section 240.14
/ /  Confidential, for Use of the Commission Only (as Permitted
by Rule 14a-6(e)(2))

          Grubb & Ellis Company
(Name of Registrant as Specified in its Charter)

- ------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the
Registrant)

Payment of Filing Fee (Check the appropriate box):

/x/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.

/ /  $500 per each party to the controversy pursuant to Exchange
Act Rule 14a-6(i)(3).

/ /  Fee computed on table below per Exchange Act Rules 14a-
6(i)(4) and 0-11.

     (1)  Title of each class of securities to which transaction
applies:
     (2)  Aggregate number of securities to which transaction
applies:
     (3)  Per  unit  or  other  underlying value  of  transaction
          computed pursuant to Exchange Act Rule 0-11 (Set  forth
          the  amount  on which the filing fee is calculated  and
          state how it was determined):
     (4)  Proposed maximum aggregate value of transaction:
     (5)  Total fee paid:

/ /  Fee paid previously with preliminary materials.
/ /  Check  box  if any part of the fee is offset as provided  by
     Exchange  Act  Rule 0-11(a)(2) and identify the  filing  for
     which the offsetting fee was paid previously.  Identify  the
     previous  filing by registration statement  number,  or  the
     Form or Schedule and the date of its filing.

     (1)  Amount Previously Paid:
     (2)  Form, Schedule or Registration Statement No.:
     (3)  Filing Party:
     (4)  Date Filed:

Notes:
<PAGE>

                     [GRUBB & ELLIS LOGO]

                     One Montgomery Street
                         Telesis Tower
               San Francisco,  California 94104

                         April 6, 1995

Dear Stockholder:

      You are cordially invited to attend the Annual Meeting of
Stockholders  of  Grubb & Ellis Company (the "Company")  to  be
held  at 3:00 p.m. on May 16, 1995 in the Yosemite Room of  The
Clift Hotel, 495 Geary Street, San Francisco,  California.

      For your consideration at the meeting is the election  of
six directors to the Company's Board of Directors.  The meeting
will  also  provide  an  opportunity to  review  with  you  the
business  of the Company during 1994 and give you a  chance  to
meet your directors.

     Your vote is important to the Company.  Whether or not you
plan  to  attend  the meeting, please return a completed  proxy
card  in  the enclosed envelope.  If you do attend the  meeting
and  wish  to vote in person, you may withdraw your  proxy  and
vote your shares personally.

     We look forward to seeing you at the meeting.

                         Sincerely,

                         /s/ Joe F. Hanauer
                         ____________________________________

                         Joe F. Hanauer
                         Chairman and Chief Executive Officer







<PAGE>

                     GRUBB & ELLIS COMPANY

                     One Montgomery Street
                         Telesis Tower
                San Francisco, California 94104
                     ____________________

           NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                    To Be Held May 16, 1995

     The  Annual Meeting of the Stockholders of Grubb  &  Ellis
Company  (the "Company") will be held in the Yosemite  Room  of
The  Clift  Hotel, 495 Geary Street, San Francisco, California,
on  May  16,  1995 at 3:00 p.m. local time, for  the  following
purposes:

     1.   To  elect six (6) directors to the Board of Directors
          to  serve for one year and until their successors are
          elected and qualified; and

     2.   To  transact such other business as may properly come
          before   the   meeting   and   any   adjournment   or
          postponement thereof.

     Stockholders of record at the close of business  on  March
23,  1995 will receive this Notice and are entitled to vote  at
the Annual Meeting.

     Please complete, sign and date the enclosed proxy card and
mail it promptly in the enclosed reply envelope.

                                   BY ORDER OF THE BOARD
                                   OF DIRECTORS

                                   /s/ Robert J. Walner
                                   ___________________________

                                   Robert J. Walner
                                   Corporate Secretary
     Dated:    April 6, 1995

<PAGE>


                     GRUBB & ELLIS COMPANY

                        PROXY STATEMENT


            SOLICITATION AND REVOCATION OF PROXIES

General Information

     The  Board  of  Directors (the "Board") of Grubb  &  Ellis
Company (the "Company") is soliciting your proxy for the Annual
Meeting  of Stockholders (the "Annual Meeting") to be  held  on
May  16,  1995 at 3:00 p.m. in the Yosemite Room of  The  Clift
Hotel,  495  Geary  Street,  San Francisco,  California.   Only
holders of record of the Company's common stock, $.01 par value
per share (the "Common Stock"), the Series A Senior Convertible
Preferred Stock, $.01 par value per share (the "Series A Senior
Preferred Stock") and the Series B Senior Convertible Preferred
Stock, $.01 par value per share (the "Series B Senior Preferred
Stock," and, together with the Series A Senior Preferred Stock,
the  "Senior  Preferred  Stock")  and  the  Junior  Convertible
Preferred  Stock,   $.01  par  value  per  share  (the  "Junior
Preferred Stock" and together with the Senior Preferred  Stock,
the  "Preferred Stock") at the close of business on  March  23,
1995 (the "Record Date") will be entitled to vote at the Annual
Meeting.   The  Common  Stock  and  the  Preferred  Stock   are
sometimes  collectively  referred to  herein  as  the  "Capital
Stock."

     Information  in this Proxy Statement about  the  Company's
directors  or  executive  officers is  provided  only  for  the
periods during which they held such positions.

Record Date; Voting Rights

     This Proxy Statement and the enclosed proxy card are being
mailed  on  or about April 6, 1995 to holders of   the  Capital
Stock on the Record Date, who are entitled to notice of and  to
vote  at  the Annual Meeting.  On the Record Date,  there  were
outstanding 8,797,020 shares of Common Stock, 8,894 shares of
Series  A  Senior Preferred Stock, 128,266 shares of  Series  B
Senior  Preferred Stock, and 150,000 shares of Junior Preferred
Stock.   Each  of  the  holders of Common  Stock  (the  "Common
Stockholders") is entitled to one vote for each share of Common
Stock  held.   The holders of Preferred Stock are  entitled  to
vote  in  accordance with the number of shares of Common  Stock
into which their shares of Preferred Stock are convertible.  As
of  the  Record  Date, the holder of Series A Senior  Preferred
Stock  was  entitled  to 332,908 votes in  the  aggregate,  the
holder  of  Series  B Senior Preferred Stock  was  entitled  to
4,828,548  votes  in  the aggregate and the  holder  of  Junior
Preferred  Stock  was  entitled  to  2,674,511  votes  in   the
aggregate.   The total number of votes available at the  Record
Date  was 16,632,987.  The presence,  in person or by proxy, of
a majority of the votes which all of the Company's  stockholders
("Stockholders") are entitled  to  cast will constitute a quorum.

<PAGE>

Proxies

     When  the  enclosed proxy is executed, dated and delivered
prior to the date of the Annual Meeting, the shares represented
thereby  will  be  voted  by  the persons  named  as  proxy  in
accordance with your directions.  You may revoke your proxy  at
any  time  prior to voting at the Annual Meeting by  delivering
written notice to the Secretary of the Company, by submitting a
subsequently dated proxy or by attending the meeting and voting
by ballot before the polls are closed.

     The  Board is not aware of any matters to be presented  at
the  Annual  Meeting other than the election of directors.   If
any other matters are properly presented, the persons named  to
act  as  proxies  may vote on such matters in  accordance  with
their discretion.

     The  cost of the solicitation of proxies will be borne  by
the  Company.   The Company has engaged Morrow & Co.,  Inc.  to
solicit  proxies  for  a  fee  of  approximately  $2,000   plus
reasonable    out-of-pocket   expenses,   estimated    to    be
approximately  $2,000.  Banks, brokers and other nominees  will
be  reimbursed  for customary expenses incurred  in  connection
with  forwarding of the Company's proxy solicitation  materials
to  beneficial holders.  In addition, proxies may be solicited,
without  additional  compensation, by directors,  officers  and
other regular employees of the Company by telephone, mail or in
person.

Voting Procedures and Required Vote

     Shares represented by proxies that reflect abstentions  or
"broker  non-votes" (i.e., shares held by a broker  or  nominee
which  are represented at the Annual Meeting, but with  respect
to  which such broker or nominee is not empowered to vote on  a
particular  proposal or proposals) will be  counted  as  shares
that  are  present  and  entitled  to  vote  for  purposes   of
determining  the  presence of a quorum.  The election  of  each
nominee  for director will require the affirmative  vote  of  a
plurality  of  the voting power of the shares of Capital  Stock
represented  at  the  Annual  Meeting  and  entitled  to  vote.
Cumulative  voting  for  the  election  of  directors  is   not
permitted.   Unless  authority to  vote  for  any  director  is
withheld  in the proxy, votes will be cast in favor of election
of  all  of  the  nominees.  Votes withheld  from  election  of
directors are counted as votes "against" election of directors.
All shares of Common Stock and Preferred Stock vote together as
one class.




<PAGE>


                     ELECTION OF DIRECTORS

Information About the Board

     The   Board  of  Directors  currently  consists   of   six
directors.   John Mullman, a representative of  The  Prudential
Insurance Company of America ("Prudential"), resigned from  the
Board  in  January 1994 and Kenneth E. Field resigned from  the
Board in May 1994.

     The Board held six meetings during the year ended December
31,  1994.   It has standing Audit and Compensation Committees,
which  are  described  below.   The  Board  does  not  have   a
Nominating Committee.

     Audit  Committee.  The Audit Committee is responsible  for
recommendation  to  the Board of the appointment  of  auditors;
approval of the scope of the annual audit; review of the  audit
results  and  compliance  with the  auditors'  recommendations;
approval  of  non-audit  services performed  by  the  auditors;
review and recommendation with respect to financial reports  to
stockholders and internal accounting and auditing controls; and
monitoring  compliance with certain aspects  of  the  Company's
conflicts-of-interest policy.  The current members of the Audit
Committee are R. David Anacker, Chairman, Lawrence S. Bacow and
Robert  J.  McLaughlin.   The Audit Committee  met  four  times
during 1994.

     Compensation Committee.  The functions of the Compensation
Committee are the approval of compensation arrangements for the
executive  officers of the Company; proposing any  compensation
plans,  including stock plans, in which directors and  officers
are   eligible  to  participate;  and  administration  of   the
Company's  stock  plans and certain other  compensation  plans.
The current members of the Compensation Committee are Reuben S.
Leibowitz, Chairman, and Lawrence S. Bacow.  During  1994,  the
Compensation Committee held one meeting and otherwise conducted
its business without formal meetings.

Information About the Nominees for Director

     The  names of the persons who have been nominated  by  the
Board  for election as directors at the Annual Meeting are  set
forth  below.   There are no other nominees.   Nominations  for
director  are  made by written notice to the Secretary  of  the
Company,  generally at least 14 days prior to the stockholders'
meeting  at  which directors are to be elected.   All  nominees
have consented to serve as directors if elected.

     If  any nominee becomes unable to serve as a director, the
proxies  will  be voted by the proxy holders for  a  substitute
person  nominated  by  the Board, and authority  to  do  so  is
included in the proxy.  The Board has no reason to believe that
any  of  the nominees will be unable to serve as a director  of
the Company.

<PAGE>

     Stockholders'  Agreement.   Pursuant  to  a  stockholders'
agreement   ("Stockholders'   Agreement")   entered   into   in
connection  with a financial restructuring and recapitalization
of  the  Company in 1993 ("1993 Recapitalization"),  among  the
Company,   Warburg,   Pincus   Investors,   L.P.   ("Warburg"),
Prudential  and  Joe  F. Hanauer dated  January  29,  1993,  as
amended,  the  parties agreed to vote all of  their  shares  of
Capital  Stock  in favor of the election to the  Board  of  Mr.
Hanauer,  one  nominee  designated by  Prudential  ("Prudential
Nominee"),   two  nominees  designated  by  Warburg   ("Warburg
Nominees")  and such other nominees, not running in  opposition
to  the  Prudential Nominee or to the Warburg  Nominees,  who
shall  have  been selected or approved as such  by  the  Board.
Upon  notice from Prudential or Warburg, the parties will  vote
their  shares of Capital Stock in favor of the election to  the
Board  of  one additional Prudential Nominee and one additional
Warburg  Nominee.   The  parties also agreed  to  vote  against
removal  of  the other party's nominees, exercise each  party's
best  efforts to cause its representatives on the Board to vote
in  favor of a nominee of each other party to fill any  vacancy
on  the  Board created by the resignation, removal or death  of
such  party's nominee if the effect of failing to so fill  such
vacancy  would be that there would be fewer than the  requisite
number of Prudential Nominees or Warburg Nominees remaining  on
the Board, and until the 1995 Annual Meeting, vote all of their
shares of Capital Stock in favor of electing Mr. Hanauer  as  a
director  or against removal of Mr. Hanauer as a director.  See
"Compensation  Committee Interlocks and Insider  Participation"
below.  With respect to the 1995 election of directors, Messrs.
Leibowitz  and  Santoleri  have  been  designated  as   Warburg
Nominees   and  Prudential  has  not  designated  a  Prudential
Nominee.

     To the Company's knowledge, Warburg, Prudential and all of
the  directors and executive officers of the Company intend  to
vote  all  of  their shares of Capital Stock in  favor  of  all
nominees  for  director.  As the holder of a  majority  of  the
outstanding  shares of Capital Stock, Warburg  has  the  power,
without  the vote of other Stockholders, to elect all  nominees
to the Board.

     The  term of office of each nominee who is elected extends
until  the  annual stockholders' meeting in 1996 and until  his
successor is elected and qualified.

<PAGE>

     Joe F. Hanauer,  57,  has been Chairman of the Board since
January 1993, Executive Chairman of the Company from June  1994
to  September 1994 and Chief Executive Officer of  the  Company
since  July 1994. Since December 1988, Mr. Hanauer has  been  a
general  partner of Combined Investments, L.P.,  an  investment
management business located in Laguna Beach, California,  whose
investments  include  real estate.  Since  February  1993,  Mr.
Hanauer has served as a director of certain subsidiaries of the
Company  and  until  July 1994, through  Combined  Investments,
L.P.,  also provided operational and management services to the
Company.    From  1977  to  December  1988,  Mr.  Hanauer   was
associated  with  Coldwell  Banker  Residential  Group,   Inc.,
serving  as  Chairman and Chief Executive  Officer  from  1984.
Since  March  1989, he has also been Chairman of  the  Greyhawk
Corporation  ("Greyhawk"),  a corporation  of  which  he  is  a
majority  shareholder and which has interests  in  real  estate
brokerage  franchising.  He is also a director of MAF  Bancorp.
Mr.  Hanauer was first elected as a director of the Company  in
January 1993 pursuant to the Stockholders' Agreement.

     R.  David  Anacker, 59, has been Vice Chairman of  Veriflo
Corporation, an industrial equipment manufacturing firm located
in  Richmond,  California, since November 1991.  From  November
1959 to November 1991, he was associated with American Building
Maintenance  Industries, Inc. ("ABMI"), a property  maintenance
service  firm located in San Francisco, California, serving  as
director from 1979 and as President and Chief Executive Officer
from  March  1984  through  May 1989.   He  currently  provides
consulting services to ABMI.  He served as a director of  Axiom
Real Estate Management, Inc., a subsidiary of the Company, from
August  1992  to  July  1994.  Mr. Anacker  was  elected  as  a
director of the Company in May 1994.

     Lawrence S. Bacow, 43, is a professor at the Massachusetts
Institute  of Technology ("M.I.T.") Center for Real Estate  and
the M.I.T. Department of Urban Studies and Planning.  He joined
the  M.I.T.  faculty  in 1977 and the M.I.T.  Center  for  Real
Estate in 1983, serving as the director of the Center for  Real
Estate  from  1990  until  1992.  He  has  been  designated  as
Chairman  of  the  M.I.T. Faculty, effective June  1995.   From
December  1987 to June 1990, he was also a principal  of  Artel
Associates,   a  company  which  provided  investment   banking
services to real estate companies.  Professor Bacow has  served
as a director of the Company since January 1993.


     Reuben  S. Leibowitz, 47, a Warburg Nominee, is a Managing
Director   of  E.M.  Warburg,  Pincus  &  Co.,  Inc.  ("Warburg
Pincus"), a venture banking and investment counseling firm.  He
has  been  associated with Warburg Pincus since  1984.  Warburg
Pincus  is  an  affiliate of Warburg, the  Company's  principal
stockholder.  Mr. Leibowitz is also a director of  Chelsea  GCA
Realty,  Inc. and Pacific Greystone Corporation.  Mr. Leibowitz
was  first elected as a director of the Company in January 1993
as  a  representative of Warburg pursuant to the  Stockholders'
Agreement.

     Robert J. McLaughlin, 62, is President of The
Sutter Group, a management consulting firm located in Larkspur,
California  which  he  founded in 1982.   Mr.  McLaughlin  has
served as a director of the Company since September 1994.

<PAGE>

     John  D. Santoleri, 31, a Warburg Nominee, has been a Vice
President  of  E.M.  Warburg,  Pincus  &  Co.,  Inc.  ("Warburg
Pincus") since January 1995, a Vice President of Warburg Pincus
Ventures,  Inc.,  the  venture banking  subsidiary  of  Warburg
Pincus, since 1991, and has been associated with Warburg Pincus
since  June  1989.   From  June  1985  to  June  1989,  he  was
associated  with  The  Harlan Company, a  New  York-based  real
estate   consulting  firm,  serving  as  Vice  President   from
September  1988 to June 1989.   Warburg, Pincus Ventures,  Inc.
is   an   affiliate   of   Warburg,  the  Company's   principal
stockholder.   Mr.  Santoleri also  serves  as  a  director  of
Chelsea  GCA  Realty,  Inc. and Pacific Greystone  Corporation.
Mr. Santoleri was first elected as a director of the Company in
January  1993  as a representative of Warburg pursuant  to  the
Stockholders' Agreement.

Information Concerning Executive Officers

     In addition to Mr. Hanauer, the following are executive
officers of the Company:

     John F. Carpenter, 47, has been President of the Company's
Pacific Northwest Region and  a Senior Vice President  of  the
Company since October 1992, and has been Executive Director of
Institutional  and Corporate Accounts of the Company since March
1995.  From September  1990 to September 1992, he was President
and Chief Executive Officer of  Real Estate Investment Trust of
California, located in  Los Angeles,  California.  He was
previously  associated  with  the Company as a district manager
from January 1987 to August 1990.  He joined the Company as a
salesperson in 1979.

     Robert  J. Hanlon, Jr., 48, has been Senior Vice President
and Chief Financial Officer of the Company since December 1993.
Prior  to  joining the Company, Mr. Hanlon, who is a  Certified
Public  Accountant,  was  employed by Prudential  for  over  23
years,  serving  as Senior Vice President and  Chief  Financial
Officer of its affiliate, Prudential Capital Corporation,  from
1985 through 1989 and as Executive Vice President, Finance  and
Administration,    of   Prudential's   affiliate,    Prudential
Relocation Management, from 1990 through 1993.

     Steven  F.  Pope, 46, has been Senior Vice  President  and
Director of Marketing of the Company since June 1994.  Prior to
that  time,  he  was associated with the Commercial  Investment
Real  Estate Institute, a real estate professional society  and
training   firm  located  in  Chicago,  Illinois,  serving   as
Executive Vice President from November 1984 to June 1994.

     Phillip  D.  Royster,   51, has been  President  of  the
Company's  Pacific Southwest Region since January  1992  and  a
Senior  Vice President of the Company since May 1990.   He  has
been   Executive Director of the Retail Services Group  of  the
Company  since  March 1995.  Mr. Royster was President  of  the
Company's California Region from January 1990 to January  1992,
and  a  Senior  Vice  President  of  the  Company's  commercial
brokerage division from February 1984 to May 1990.

<PAGE>

     Robert  J.  Walner,  48, has been Senior  Vice  President,
Secretary  and  General  Counsel of the Company  since  January
1994.  From August 1992 to January 1994, Mr. Walner was engaged
in a private law and consulting practice, and was of counsel to
Lawrence Walner & Associates, Ltd. in Chicago, Illinois, a  law
firm  specializing in state and federal class action litigation
on a national basis.  From November 1979 to August 1992, he was
Senior  Vice President, General Counsel and Secretary  of  The
Balcor Company, a subsidiary of American Express Company.

<PAGE>

     Neil  R.  Young, 46, has been President of  the  Company's
Eastern Region since March 1994, President of the Midwest/Texas
Region  from January 1993 to January 1995, when the region  was
reorganized  as part of the Eastern Region, and a  Senior  Vice
President  of the Company since January 1992.  Mr.  Young,  who
has  been  Executive Director of the Industrial Services  Group
and  the  Corporate Services Group of the Company since January
1995,  has been with the Company since 1983, serving  prior  to
1993 as an Executive Vice President, Regional Manager, district
manager  and sales manager of the commercial brokerage division
in the Midwest Region.

    The Board unanimously recommends that the Stockholders
     vote FOR the election of all nominees to the Board of
                          Directors.


<PAGE>

        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                        AND MANAGEMENT

     The  following table sets forth information as of February
15,  1995  concerning beneficial ownership of Common  Stock  by
known  beneficial  holders of more than 5% of  the  outstanding
Common  Stock,  directors, named executive  officers,  and  all
current  directors and executive officers as a  group.   Unless
otherwise  noted,  the  listed persons  have  sole  voting  and
dispositive  powers with respect to the shares  held  in  their
names, subject to community property laws if applicable.

<TABLE>
<CAPTION>
                                   Amount and Nature of
                                   Beneficial Ownership  Percent of Class(1)
                                   ____________________  ___________________

<S>                                <C>                        <C>
Warburg, Pincus Investors, L.P.
  466 Lexington Avenue
  New York,  NY 10017               10,118,339(2)(5)           69.1%
The Prudential Insurance
  Company of America
  Four Gateway Center
  Newark,  NJ 07102                  3,422,060(3)(5)           28.9%
Joe F. Hanauer
  Grubb & Ellis Company
  One  Montgomery Street
  Telesis Tower
  San Francisco, CA 94104              767,741(4)(5)(6)(7)      8.1%
R. David Anacker                         5,000(8)                *
Lawrence S. Bacow                        7,467(6)(7)             *
John F. Carpenter                        3,639(6)(7)             *
Robert J. Hanlon, Jr.                    5,400(6)(7)             *
Reuben S. Leibowitz                          0(2)                --
Robert J. McLaughlin                     3,000                   *
Phillip D. Royster                       3,872(6)                *
John D. Santoleri                            0(2)                --
Wilbert F. Schwartz                        218                   *
Robert J. Walner                        14,000(6)(7)             *
Neil R. Young                            7,052(6)                *
All current directors and executive
   officers as a group (12 persons)     817,171(6)(7)           8.6%

  * Does not exceed 1.0%.
_____________________________
<FN>
(1)  Percentages  total  more  than  100%  due  to   the
     requirement  to  count derivative securities  for  certain
     purposes.   The  percentage of  shares  of  Common  Stock
     beneficially owned by each designated person  assumes that
     no  other  person  exercises  currently  outstanding
     warrants,  options or convertible securities.
<PAGE>

(2)  At  February  15,  1995, Warburg beneficially  owned
     10,118,339 shares of Common Stock through its ownership of
     (i)  4,277,433 shares of Common Stock, (ii) 128,266 shares
     of  Series  B Senior Preferred Stock which are convertible
     into an aggregate of 4,828,548 shares of Common Stock  and
     (iii)  currently  exercisable  warrants  to  purchase   an
     aggregate of 1,012,358 shares of Common Stock.

     The  sole  general  partner of Warburg  is  Warburg, Pincus
     & Co., a New York general partnership ("WP").  E.M. Warburg,
     Pincus & Company, a New York general partnership that has
     the same general partners as WP ("E.M. Warburg"), manages
     Warburg.  Lionel I. Pincus is the managing partner of WP
     and E.M. Warburg and may be deemed to control them.  WP has
     a  20%  interest in the profits of  Warburg  and, through
     its wholly-owned subsidiary, E.M. Warburg,  Pincus &  Co.,
     Inc. ("Warburg Pincus"), owns 1.13% of the limited
     partnership  interests  in  Warburg.   Mr.  Leibowitz,   a
     director of the Company, is a Managing Director of Warburg
     Pincus  and a general partner of WP and E.M. Warburg.   As
     such,  he  may be deemed to be a beneficial  owner  of  an
     indeterminate  portion  of  the  shares  of  Common  Stock
     beneficially owned by Warburg, Warburg Pincus and WP.   He
     disclaims any such beneficial ownership.  Mr. Santoleri, a
     director  of the Company, is a Vice President  of  Warburg
     Pincus, an  affiliate of Warburg.   Mr.  Santoleri
     disclaims  beneficial ownership of any  shares  of  Common
     Stock beneficially owned by Warburg.

(3)  At  February 15, 1995, Prudential beneficially owned
     3,422,060 shares of Common Stock through  its ownership of
     (i) 397,549 shares of Common Stock, (ii) 150,000 shares of
     Junior  Preferred  Stock  which are  convertible  into  an
     aggregate  of 2,674,511 shares of Common Stock, and  (iii)
     currently exercisable warrants to purchase an aggregate of
     350,000 shares of Common Stock.

(4)  At  February  15,  1995,  Mr. Hanauer  beneficially  owned
     767,741  shares of Common Stock, through his ownership  of
     the  following  securities held in a trust  of  which  Mr.
     Hanauer  is  the trustee and he and his wife and  children
     are  beneficiaries:  (i) 42,306 shares  of  Common  Stock,
     (ii)  8,894  shares  of  Series A Senior  Preferred  Stock
     convertible into an aggregate of 332,908 shares of  Common
     Stock, (iii) currently exercisable warrants to purchase an
     aggregate  of  310,571 shares of Common  Stock,   (iv)  an
     option which, as of February 15, 1995, was exercisable for
     45,000  shares  which was granted under  a  Company  stock
     option  plan; and (v)  warrants to purchase 36,956  shares
     of  Common  Stock, which will be exercisable only  in  the
     event  the Company pays certain liabilities after  January
     29,   1993   which  exceed  an  aggregate  of   $1,500,000
     ("Contingent Warrants").  Such Contingent Warrants,  which
     expire  in January 1998, have an aggregate exercise  price
     equal  to  the lesser  of the amount by which such  excess
     liabilities  exceed $500,000 or $5.00  multiplied  by  the
     number  of  shares  issuable upon exercise,  and  will  be
     exercisable by Mr. Hanauer for a period of 90 days.

(5)  Pursuant  to  the rules promulgated  under  the
     Securities Exchange Act of 1934, as amended (the "Exchange
     Act"),  Prudential, Warburg and Mr. Hanauer may be  deemed
     to  be a "group," as defined in Section 13(d) of such Act.
     Prudential,  Warburg and Mr. Hanauer  do  not  affirm  the
     existence   of  such  a  group  and  disclaim   beneficial
     ownership of shares of Common Stock beneficially owned  by
     any other party.

<PAGE>

(6)  Includes  options under the Company's stock  option  plans
     which  are, or by April 16, 1995 will be, exercisable  for
     the  following numbers of shares:  Mr. Hanauer --  45,000;
     Professor  Bacow  -- 6,667; Mr. Carpenter  --  3,000;  Mr.
     Hanlon  --  3,000;  Mr. Royster -- 3,000;  Mr.  Walner  --
     4,000;  Mr. Young -- 3,000; and all current directors  and
     executive officers as a group -- 67,667.

(7)  Includes  shares  held by spouses and/or children  of  the
     following:   Professor Bacow -- 800; and Mr. Carpenter  --
     20.  Includes shares held jointly with spouses as follows:
     Mr.  Carpenter  -- 20; and Mr. Hanlon -- 2,400.   Includes
     shares  held in trust for the benefit of immediate  family
     members as follows:  Mr. Hanauer -- 42,306; Mr. Walner  --
     10,000.

(8)  Includes shares held as of March 6, 1995.
</TABLE>


Compliance with Section 16(a) of the Exchange Act

     Section  16(a)  of  the Exchange  Act  requires  the
Company's  directors, executive officers, chief accounting officer
and persons  who  beneficially  own more  than  ten percent of a
registered class of the Company's equity  securities,  to file
with the Securities  and  Exchange Commission and the New York
Stock Exchange reports of ownership and  changes  in  ownership
of Common Stock  and  other  equity securities  of  the  Company.
Such  persons  are  required  to furnish  the Company with copies
of all such forms  they  file. To  the Company's knowledge, based
solely upon review of copies of such reports  furnished  to  the
Company  and written representations that no other reports were
required, during the year  ended  December  31,  1994,  all  Section
16(a)  filing requirements  applicable to the above-referenced
persons  were complied  with,  except  that James  E.  Klescewski,
Corporate Controller, filed a Form 5 late which disclosed the late filing
of a Form 3, and Mr. Anacker filed a Form 5 late which reported
one transaction.

<PAGE>
                    EXECUTIVE COMPENSATION

Compensation of Executive Officers

     The following table sets forth, for all persons who served
as  Chief  Executive Officer in 1994 and for each of the  other
executive  officers  of the Company as of  December  31,  1994,
compensation  earned,  including  deferred  compensation,   for
services   in   all  capacities  with  the  Company   and   its
subsidiaries  for  the fiscal years ended  December  31,  1994,
1993,  and  1992.   Two  additional tables provide  information
about these persons' stock options.


                  SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                    Long-Term
                                                    Compensation
                         Annual Compensation        Awards

                                                    Securities
                                                    Underlying      All Other
Name and                          Salary    Bonus  Options/SARs   Compensation
Principal Position         Year    ($)       ($)       (#)(1)            ($)
__________________         ____   ______    _____  ____________   ____________

<S>                       <C>   <C>        <C>       <C>            <C>
Joe F. Hanauer             1994   90,000    200,000         0         90,000
Chief Executive Officer(2) 1993        0          0   135,000        165,000
                           1992       --         --        --             --

Wilbert F. Schwartz        1994  125,000          0         0        133,000
Former President and Chief 1993  211,000          0   400,000              0
Executive Officer(3)       1992       --         --        --             --

Neil R. Young              1994  171,000    124,000         0              0
Senior Vice President and  1993  220,000     69,000    15,000          2,000(4)
President of the Eastern   1992  103,000     80,000     5,000(5)           0
Region

Robert J. Hanlon, Jr.      1994  175,000     70,000    15,000              0
Senior Vice President and  1993       --         --        --             --
Chief Financial Officer    1992       --         --        --             --


John F. Carpenter          1994  171,000     60,000         0              0
Senior Vice President and  1993  171,000      9,000    15,000          1,000(4)
President of the Pacific   1992   39,000          0         0              0
Northwest Region

Robert J. Walner           1994  140,000     56,000    20,000              0
Senior Vice President,     1993       --         --        --             --
General Counsel and        1992       --         --        --             --
Corporate Secretary

Phillip D. Royster         1994  171,000     20,000         0              0
Senior Vice President      1993  159,000      8,000    15,000          1,000(4)
and President of the       1992  160,000     20,000     2,000(5)           0
Pacific Southwest Region

<PAGE>
___________________________________
<FN>
(1)  The amounts represent options to purchase the designated
     numbers of shares of Common Stock.

(2)  Mr.  Hanauer  has served as Chief Executive Officer  since
     July  1994,  and as Chairman of the Board  since  January
     1993.   All  other compensation represents amounts  earned
     pursuant to a consulting agreement with the Company  prior
     to Mr. Hanauer's election as Chief Executive Officer.  See
     "Compensation of Directors."

(3)  Mr. Schwartz served as President and Chief Executive
     Officer from February 1993 to July 1994.  All other
     compensation relates to his severance agreement.

(4)  Represents Company contributions to the 401(k) plan
     accounts of the designated individuals.

(5)  These options were canceled in 1993 pursuant to a
     repricing program.  The repriced options are included in
     the 1993 grants of options.
</TABLE>



             OPTION/SAR GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                        Potential Realizable Value at
                                                                        Assumed Annual Rates of
                                                                        Stock Price Appreciation
                    Individual Grants                                   For Option Term(1)

                    Number of      Percent
                    Securities     of Total
                    Underlying     Options/SARs   Exercise
                    Options/SARs   Granted to     or Base
                    Granted(2)(3)  Employees in   Price     Expiration    5%        10%
Name                    (#)        Fiscal Year    ($/Sh)    Date          ($)       ($)
__________________  _____________  ____________   ________  __________    ___       ___
<S>                   <C>            <C>         <C>       <C>           <C>       <C>
Joe F. Hanauer           0            --           --       --            --        --
Wilbert F. Schwartz      0            --           --       --            --        --
Neil R. Young            0            --           --       --            --        --
Robert J. Hanlon, Jr.  15,000         43%         $3.125    Jan. 1, 2002  $29,000   $75,000
John F. Carpenter        0            --           --       --            --        --
Robert J. Walner       20,000         57%         $3.125    Jan. 1, 2002  $39,000   $100,000
Phillip D. Royster       0            --           --       --            --        --

____________________________________
<FN>
(1)  The  potential  realizable value is  calculated  from  the
     market   price  per  share,  assuming  the  Common   Stock
     appreciates  in value at the stated percentage  rate  from
     the  date  of  grant of an option to the expiration  date.
     Actual  gains, if any, are dependent on the future  market
     price of the Common Stock.

(2)  The  amounts represent options to purchase the  designated
     numbers of shares of Common Stock.

(3)  The  options of Messrs. Hanlon and Walner were granted  on
     January 1, 1994 under the 1990 Amended and Restated  Stock
     Option Plan, as amended.  The options were each granted at
     market value on the date of grant, and vest in five, equal
     annual  installments commencing one year from the date  of
     grant.    Vesting  accelerates  upon  certain   conditions
     related  to changes of control of the Company  or  at  the
     discretion of the Compensation Committee.
</TABLE>
<PAGE>

Stock Options Granted in 1995

     On  January  4,  1995, options to purchase the  designated
numbers  of shares of Common Stock were granted, at an exercise
price  of $1.875 per share, under the 1990 Amended and Restated
Stock Option Plan, as amended, to the following named executive
officers:   Joe  F.  Hanauer (102,850 shares),  Neil  R.  Young
(40,000 shares), Robert J. Hanlon, Jr. (40,000 shares), John F.
Carpenter  (25,000 shares), Robert J. Walner  (40,000  shares),
and Phillip D. Royster (15,000 shares).  The option granted  to
Mr.  Hanauer  has  an eight-year term, vests  in  three,  equal
annual installments commencing one year from the date of grant,
and  vests  earlier  upon  the  termination  of  Mr.  Hanauer's
services  as  a director.  The other options, which  also  have
eight-year  terms,  vest  in  five, equal  annual  installments
commencing  one  year from the date of grant.  Vesting  of  all
options  accelerates upon certain conditions related to changes
of  control  of  the  Company  or  at  the  discretion  of  the
Compensation Committee.



                AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                    OPTION/SAR VALUES
<TABLE>
<CAPTION>
                      Shares                          Number of Securities        Value of Unexercised
                      Acquired on                     Underlying Unexercised      In-the-Money Options/SARs at
                      Exercise                        Options/SARs at FY-End(#)   FY-End($)
Name                  (#)         Value Realized($)   Exercisable/Unexercisable   Exercisable/Unexercisable(1)
_____                 ___________ _________________   _________________________   ____________________________

<S>                  <C>         <C>                 <C>                         <C>
Joe F. Hanauer        --          --                  45,000/90,000               --
Wilbert F. Schwartz   --          --                       --                          --
Neil R. Young         --          --                   3,000/12,000               --
Robert J. Hanlon, Jr. --          --                   3,000/12,000               --
John F. Carpenter     --          --                   3,000/12,000               --
Robert J. Walner      --          --                   4,000/16,000               --
Phillip D. Royster    --          --                   3,000/12,000               --

________________________________________
<FN>
(1)  The  value  of unexercised in-the-money options at  fiscal
     year-end was calculated based on the closing price of  the
     Common Stock as reported on the New York Stock Exchange on
     December 31, 1994 ($2.00 per share).
</TABLE>
<PAGE>

Compensation of Directors

     Only  directors who are not employees of the  Company  and
who  are neither holders of five percent or more of the Capital
Stock of the Company ("Five-Percent Holders") nor employees  or
affiliates of entities which are Five-Percent Holders ("Outside
Directors"), receive compensation for serving on the Board  and
on  its committees.  Such compensation currently consists of an
annual  retainer  fee of $15,000 and a fee of $1,000  for  each
Board or committee meeting attended.  These fees are set by the
Board.

     In  addition, under the 1993 Stock Option Plan for Outside
Directors, Outside Directors each receive an option to purchase
10,000  shares of Common Stock upon the date of first  election
to  the Board, with an exercise price equal to market value  on
such date.


     Pursuant to an agreement, effective from  February 1, 1993
to  June 1, 1994, between the Company and Combined Investments,
L.P.,  a  company of which Mr. Hanauer is the general  partner,
Mr.  Hanauer devoted a  substantial amount of his working  time
providing  operational and management services to  the  Company
for  compensation  of $15,000 per month plus expenses.   During
1994,  Combined  Investments,  L.P.  earned  $90,000 under  such
agreement.  The agreement was terminated  in  June 1994  upon
Mr. Hanauer's election as Executive Chairman of  the Company.
See   the  "Summary  Compensation   Table"   above.

Employment Contracts and Termination of Employment and  Change-
In-Control Arrangements

     Mr.  Schwartz  was elected President and  Chief  Executive
Officer  of  the  Company on  February 24, 1993,  receiving  an
annual  salary  of  $250,000,  and  eligibility  for  incentive
compensation  in an amount of up to 60% of his  salary  at  the
discretion   of  the  Compensation  Committee.   Mr.   Schwartz
resigned  his  positions with the Company  in  July  1994.   In
connection  with  his  resignation  from  such  positions,  Mr.
Schwartz  received severance compensation equal to  one  year's
base  salary and continued health benefits for one  year.   Mr.
Schwartz  previously  owned 1,193 shares  of  senior  preferred
stock  convertible into an aggregate of 39,586 shares of Common
Stock,  warrants  to purchase an aggregate of 6,090  shares  of
Common  Stock, and Contingent Warrants to purchase 3,480 shares
of Common Stock, which he acquired from Warburg and Mr. Hanauer
in 1993.  In connection with his resignation, Mr. Schwartz sold
all  such  securities to Warburg and Mr. Hanauer for  the  same
purchase   price  that  he  paid  upon  acquisition   of   such
securities.

     Mr.  Walner,  Senior Vice President, General  Counsel  and
Corporate   Secretary,   is  entitled  to   receive   severance
compensation  in an amount equal to up to nine  months'  salary
and  reimbursement  of  certain  out-of-pocket  expenses  under
certain  circumstances  relating to the location  required  for
performance of his services, in the event that he resigns  from
employment with the Company.

<PAGE>

Compensation Committee Interlocks and Insider Participation

     The  members  of the Compensation Committee of  the  Board
("Compensation  Committee") are Reuben S. Leibowitz  (Chairman)
and  Lawrence S. Bacow.  John Mullman, a previous member of the
Compensation  Committee,   resigned from  the  Board  effective
January  31,  1994.   None of the members of  the  Compensation
Committee has served as an officer or employee of the Company.

     Mr.  Leibowitz  is a Managing Director of   E.M.  Warburg,
Pincus & Co., Inc., an affiliate of Warburg.  Mr. Mullman is  a
Vice  President, Corporate Finance of Prudential.  Warburg  and
Prudential entered  into certain agreements with the Company in
connection  with  a recapitalization in 1993  and  a  financial
restructuring in 1994 as described below.


     1993 Recapitalization.

     On  January  29,  1993, the stockholders  of  the  Company
approved a financial recapitalization and restructuring of debt
(the "1993 Recapitalization"), pursuant to which Warburg, for a
purchase price of $12,850,000, purchased (i) 128,266 shares  of
newly issued senior  preferred stock, (ii) five-year warrants
initially  to purchase  340,000 shares of Common Stock, at an
exercise  price of  $5.00  per  share (the "$5.00 Warrants"),
(iii)  five-year warrants initially to purchase 142,000 shares
of Common  Stock, at  an exercise price of $5.50 per share (the
"$5.50 Warrants," and,  together  with  the  $5.00 Warrants, the
"1993  Warburg Warrants"),  and  (iv) Contingent Warrants to
purchase  373,818 shares   of   Common  Stock.   Also  pursuant
to  the  1993 Recapitalization,  Mr.  Hanauer,  for  a  purchase
price   of $900,000,  purchased  (w) 8,894 shares of newly
issued  senior preferred  stock,  (x)  $5.00 Warrants  initially
to  purchase 160,000 shares of Common Stock, (y) $5.50 Warrants
initially to purchase  58,000  shares  of Common stock  and  (z)
Contingent Warrants to purchase 26,182 shares of Common Stock.

<PAGE>

     Pursuant  to  the 1993 Recapitalization, the  Company  and
Prudential  agreed  to  restructure  the  Company's  $5-million
revolving  line  of credit (the "1991 Revolving Credit  Note"),
$10  million of  9.90% Senior Notes due November 1996 (the "Old
Senior Notes") and $25 million of 10.65% Subordinated Notes due
November  1996  (the  "Old Subordinated Notes")  then  held  by
Prudential.  Prudential and the Company entered into  a  Senior
Note,  Subordinated  Note and Revolving Credit  Note  Agreement
(the  "1993  Note  Agreement") pursuant to  which  the  Company
issued to Prudential (i) a new $5-million Revolving Credit Note
due  December 31, 1994 (the "1993 Revolving Credit Note")  upon
cancellation  of  the  1991 Revolving  Credit  Note,  (ii)  $10
million of the Company's 9.9% Senior Notes due November 1, 1996
(the  "1993  Senior Notes") upon cancellation  of  all  of  the
outstanding  Old  Senior Notes and (iii)  $10  million  of  the
Company's   10.65%  Subordinated  Payment-in-Kind   Notes   due
November  1,  1999 (the "PIK Notes") upon cancellation  of  $10
million  of  the  Old Subordinated Notes.  The  1993  Revolving
Credit  Note,  the  1993 Senior Notes and  the  PIK  Notes  are
sometimes  collectively referred to herein as  the  "Prudential
Debt."   In  addition,  prior  to  the  1993  Recapitalization,
Prudential  held  a warrant (the "Old Prudential  Warrant")  to
purchase 397,549 shares of Common Stock at an exercise price of
$7.30  per  share,  which  Prudential  exercised  through   the
cancellation  of  approximately $1,982,000 of the  accrued  and
unpaid  interest on the Old Subordinated Notes and cancellation
of   approximately  $920,000  of  PIK  Notes.    In   addition,
Prudential, in exchange for the cancellation of $15 million  of
Old  Subordinated  Notes, purchased (x)  150,000  newly  issued
shares  of  Junior  Preferred Stock and (y) five-year  warrants
initially  to  purchase 200,000 shares of Common  Stock  at  an
exercise  price  of  $5.50  per  share  (the  "1993  Prudential
Warrants").   The  1993 Warburg Warrants, the  1993  Prudential
Warrants, and the $5.00 Warrants and $5.50 Warrants held by Mr.
Hanauer  are sometimes collectively referred to herein  as  the
"Existing Warrants."

<PAGE>

     As part of the 1993 Recapitalization, Warburg, Prudential,
Mr.  Hanauer  and  the Company entered into  the  Stockholders'
Agreement,  which provides for the nomination of  up  to  three
persons  for  election as director by Warburg  and  up  to  two
persons  for  election as director by Prudential.  Pursuant  to
the  Stockholders' Agreement, Mr. Leibowitz was  nominated  for
election  as  a  director  by  Warburg,  and  Mr.  Mullman  was
nominated  for  election  as  a director  by  Prudential.   Mr.
Mullman  has  resigned from the Board.  See "Information  About
the Nominees for Director" above.


     1994 Recapitalization.

     During  1994,  the  Company entered into  agreements  with
Warburg and Prudential in order to restructure its indebtedness
with  Prudential  and  provide new  financing.   The  financing
transactions  were  approved by the Stockholders,  including  a
majority  of the Stockholders other than Warburg and Prudential
who  voted  at  the  meeting,  in  September  1994.   The  1994
financing  transactions are referred to  herein  as  the  "1994
Recapitalization."

     Bridge  Loan.  During March 1994, the Company and  Warburg
entered into an agreement pursuant to which Warburg loaned  the
Company $6 million in interim financing, at an initial interest
rate  of  5% per annum with a maturity date of April  28,  1995
(the   "Bridge  Loan").   The  largest  aggregate   amount   of
indebtedness under the Bridge Loan was $6,159,000.  On November
1,  1994,  the  Bridge  Loan was retired,  along  with  accrued
interest, in connection with a sale of rights to acquire Common
Stock  of  the  Company.   See  "Rights  Offering  and  Standby
Commitment"  below.   The  loan was secured  by  the  Company's
commercial   brokerage  revenues  through  a  cash   collateral
account.   Prudential  also had a lien on the  cash  collateral
account which was subordinated to Warburg's lien.

     Waiver  by Prudential.   Also during March 1994, in  order
to     facilitate     the    completion     of     the     1994
Recapitalization,   Prudential     waived    certain covenants
with respect to the outstanding Prudential Debt until the execution
of  the amendment to the 1993  Note  Agreement described below.

<PAGE>
     Restructuring of Indebtedness to Prudential.   On November
1,  1994,  the  Company and Prudential amended  the  1993  Note
Agreement with respect to the 1993 Senior Notes, the PIK  Notes
and  the  1993  Revolving Credit Note to provide that  (i)  $15
million principal amount of the Senior Notes, the PIK Notes and
the  1993 Revolving Credit Note which would have been due  from
1994  through  1996 will be deferred and no principal  payments
will be required until November 1, 1997, and thereafter (A) the
1993  Revolving Credit Note will mature November 1,  1999,  (B)
principal  on  the 1993 Senior Notes will be  payable  in  two,
approximately equal installments on November 1, 1997 and  1998,
and  (C)  principal on the PIK Notes will be  payable  in  two,
approximately equal installments on November 1, 2000 and  2001,
(ii)  the  interest  rate on the PIK Notes will  increase  from
10.65%  to  11.65%  per annum on January  1,  1996,  (iii)  the
temporary  repayment  requirements  applicable  to   the   1993
Revolving Credit Note and certain covenants relating to working
capital,  cumulative operating losses and capital  expenditures
will  be ineffective until April 1, 1997, (iv) the Company will
be  required to maintain a ratio of EBITDA (as defined  in  the
1993  Note   Agreement) to total interest expense equal  to  or
greater  than 2:1 on a rolling 12-month basis as  of  April  1,
1997 and quarterly thereafter, (v) the Company will be required
to  make supplemental debt payments commencing in 1998  if  the
Company generates certain levels of cash flow, (vi) the Company
is  permitted to make up to $5 million of loans and advances to
its  salespersons against future commissions and guarantees  of
such  loans  and advances, and (vii) certain other restrictions
and covenants are eliminated or waived by Prudential.

<PAGE>
     Rights   Offering  and  Standby  Commitment.    The   1994
Recapitalization included a rights offering pursuant to which
the Company issued to holders of the Common Stock, for each share
of Common Stock held, a non-transferable  right  to acquire  one
share  of Common Stock, at an exercise  price  of $2.375  per
share (the "Rights Offering").  Subject to  certain conditions,
the holders of Common Stock also had certain rights to
oversubscribe to the extent that other such holders did not
subscribe.   Warburg   agreed  to  acquire  the  Common   Stock
reserved  for  issuance, and not acquired  by  the  holders  of
Common Stock, in the Rights Offering, at a price of $2.375  per
share,  subject to a maximum number of shares that would result
in  an aggregate purchase price paid by Warburg being equal  to
$10  million  plus accrued interest on the Bridge Loan  at  the
time of its retirement  (the "Standby Commitment").  A total of
84,542  shares  of Common Stock were purchased  in  the  Rights
Offering,  including 21,153 shares purchased by  Mr.  Hanauer's
family  trust.   Pursuant to the Standby  Commitment,  Warburg
purchased  4,277,433 shares of Common Stock, paid  for  through
the  cancellation of outstanding principal and  interest  under
the  Bridge Loan in the amount of approximately $6,159,000, and
$4,000,000 in cash.

     Amendments  to Existing Warrants.   Pursuant to  the  1994
Recapitalization,   the   Existing   Warrants  were amended,
including the following:

<PAGE>
          Warrants  Held  by  Warburg. The Contingent  Warrants
     held by Warburg were canceled, the exercise prices of  the
     1993 Warburg Warrants were reduced to $3.50 per share  and
     certain  of  the  anti-dilution  provisions  of  the  1993
     Warburg  Warrants were eliminated with respect  to  future
     stock    issuances.    As   a   result   of    the    1994
     Recapitalization, upon application of the anti-dilution
     provisions, the number of shares  issuable  upon
     exercise of the  1993 Warburg Warrants was increased  from
     a total of 482,000 to 687,358 shares of Common Stock.

           Warrants Held by Prudential.  The exercise price  of
     the  1993  Prudential Warrants was reduced  to  $3.50  per
     share,  and  the  expiration date  of  such  warrants  was
     extended  from  January  29, 1998 to  December  31,  1998.
     Certain  of  the  anti-dilution  provisions  of  the  1993
     Prudential  Warrants were eliminated  and  the  number  of
     shares  of  Common Stock issuable upon exercise thereunder
     did not change.


           Amendments to Preferred Stock.  Pursuant to the 1994
Recapitalization,  the  Company's   Certificate of Incorporation
was amended to modify the terms  of  the  Senior Preferred Stock
and the Junior Preferred Stock.

          Redemption   Provisions.   The  mandatory  redemption
     provisions of the Preferred Stock were eliminated, except
     that  under  certain limited circumstances the Company may
     be required to  redeem  the Junior  Preferred Stock in
     connection with an underwritten public offering of the Common Stock.

          Anti-Dilution  Provisions.   Certain  of  the   anti-
     dilution provisions of the Senior Preferred Stock held  by
     Warburg   were   eliminated   with   respect   to   future
     transactions  and certain of the anti-dilution  provisions
     of  the  Junior  Preferred Stock held by  Prudential  were
     eliminated.  Upon consummation of the Rights Offering  and
     upon  application  of  the anti-dilution  provisions,  the
     conversion  price of the Senior Preferred  Stock  held  by
     Warburg  and the number of shares of Common Stock issuable
     upon conversion were adjusted.

<PAGE>
          Dividend  Rate.   The  Junior  Preferred  Stock   was
     amended   to   increase  the  cumulative   dividend   rate
     effective  January 1, 2002 from 5% to 10% per  annum  with
     further  increases  of 1% per annum effective  January  1,
     2003  and  January  1,  2004 and 2%  per  annum  effective
     January 1, 2005 and each January 1 thereafter.  The Senior
     Preferred  Stock,  which entitles the holders  to  receive
     cumulative  dividends at the rate of 12%, was  amended  so
     that  at  such  time as the dividend rate  on  the  Junior
     Preferred  Stock  would increase above 12%,  the  dividend
     rate  on the Senior Preferred Stock would increase by  the
     same  amount. Effectively, the dividend rate on the Senior
     Preferred  Stock  will increase by 2% per annum  effective
     January  1,  2005.   The Preferred  Stock  is  subject  to
     mandatory  conversion under certain limited circumstances,
     pursuant  to which the Preferred Stock would be  converted
     to  Common  Stock.  The conversion price of the  Preferred
     Stock  is not subject to adjustment for accrued but unpaid
     dividends and upon conversion the dividends are no  longer
     payable.

     New   Warrants.     As  consideration  for   the   Standby
Commitment, the Company issued to Warburg warrants to  purchase
325,000  shares of Common Stock at an exercise price of  $2.375
per  share (the "1994 Warburg Warrants").  As consideration for
modifying  the 1993 Note Agreement, waiving noncompliance  with
certain  covenants  and  agreeing  to  the  other  transactions
contemplated  by  the  1994  Recapitalization,   the Company
issued  to  Prudential warrants  to  purchase  150,000 shares of
Common Stock at an exercise price of $2.375 per share (the  "1994
Prudential Warrants" and together  with  the  1994 Warburg
Warrants, the "New Warrants").  Any or all of the  New Warrants
may be exercised at any time until five  years  after the  date
of issuance.  The other terms of the New Warrants are the  same
as the terms of the Existing Warrants, after  giving effect  to
the  amendments to the Existing Warrants  discussed above
(including  the  elimination of  certain  of  the  anti-dilution
provisions).


     Amendment  to  Stockholders' Agreement.  The Stockholders'
Agreement,  which contains agreements among Warburg, Prudential
and  Mr.  Hanauer  with respect to voting for the  election  of
directors  and  grants to Warburg, Prudential and  Mr.  Hanauer
certain registration rights with respect to the securities
received  by them  in  the  1993  Recapitalization,  was amended
effective November 1, 1994, to provide, among other things, that
Warburg and  Prudential   have  the same registration  rights for
the Common Stock issuable upon exercise of the New Warrants and
any shares  of  Common Stock acquired by Warburg,  Mr.  Hanauer
or Prudential, as the case may be, in connection with  the  Rights
Offering.  The Common Stock issuable upon exercise of  the  New
Warrants  and  the  Common Stock acquired by  Warburg  and  Mr.
Hanauer  in  connection with the Rights Offering is subject  to
the  voting requirements of the Stockholders' Agreement.    See
"Information About the Nominees for Director" above.

<PAGE>
     Payment    of    Fees   and   Expenses   of    the    1994
Recapitalization  by the  Company. During 1994, the Company paid
approximately $73,000 of the legal expenses of Prudential in
connection  with the 1994 Recapitalization.

     Other  Related Party Transactions with Prudential.   As  a
significant  institutional investor in real estate,  Prudential
utilizes the services of the Company (and its competitors) on a
regular basis.  In the ordinary course of business, Prudential,
its  affiliates and franchisees paid the Company  approximately
$2.1  million  during 1994 for management  of  several  of  its
properties  and for leasing and other real estate  commissions.
The  Company also rents office space in the ordinary course  of
business  under a long-term lease from a partnership  of  which
Prudential  is  a  general partner, paying  approximately  $1.1
million  in rent during 1994.  A limited partnership  which  is
affiliated  with  the Company is a partner in a  joint  venture
formed  to  develop an office building in southern  California.
As  a  permanent financing for the project, the  joint  venture
borrowed  $5.8 million on a non-recourse basis from  Prudential
in  September 1990, secured by an unamortized first mortgage on
the  property, at a rate of 10.02% per year and a term maturing
in September 1995.

     Notwithstanding anything to the contrary set forth in  any
of  the Company's filings under the Securities Act of 1933,  as
amended,  or  the  Exchange Act, that might  incorporate  other
filings,  including this proxy statement, in whole or in  part,
the  following  Compensation Committee Report and  the  section
entitled,  "Stock Price Performance" shall not be  incorporated
by reference into any such filings.

<PAGE>

Compensation Committee Report on Executive Compensation

     The  Compensation  Committee has furnished  the  following
report on executive compensation:

      The  Compensation Committee has developed and implemented
compensation policies, plans and programs which seek to  reward
achievement of positive financial results for the Company,  and
thus  enhance stockholder value.  Providing longer-term  equity
incentives has been an important additional  method of aligning
closely the financial  interests of the Company's  senior
officers with those of its Stockholders.

     In order to attract and retain outstanding executives with
the potential to contribute significantly to the success of the
Company,  the Compensation Committee's policies have sought  to
compensate   executives  commensurate  with   "market"   rates.
"Market"  refers to the geographic market of the  position  and
the services market of the position, and also to the market for
executives with similar responsibilities in the commercial real
estate  brokerage industry, but does not include  companies  in
the  Peer  Group  of companies referred to below  under  "Stock
Price Performance."

     Due to the current financial volatility in the real estate
services  industry, the fixed salaries of executives  generally
represent  a smaller portion of total compensation  than  might
otherwise   have   been  the  case,  and  the  cash   incentive
compensation that may be earned may be designated as  a  larger
percentage    of   total   compensation.     The   Compensation
Committee's   policies  include  the  objective   of   assuring
qualification    of    each   executive's   compensation    for
deductibility under Section 162(m) of the Internal Revenue Code
of  1986,  as  amended  (the "Code"), which  section  generally
imposes a $1 million cap on deductibility for any taxable  year
of the compensation for each of the chief executive officer and
the other four most highly compensated executive officers.

<PAGE>

     During  1994, executive officers were eligible to  receive
compensation consisting of three components: base salary,  cash
incentive compensation and longer-term equity incentives.   The
Compensation  Committee  reviewed  with  the  Chief   Executive
Officer the compensation of all executive officers (except that
the  compensation for the Chief Executive Officer was  reviewed
in  his absence).  Base salaries were approved on the basis  of
the  Compensation Committee members' knowledge  of  comparative
salaries within the real estate brokerage services industry and
judgments  about  the executives' individual past  performance,
level   of   responsibilities  and   expectations   of   future
performance.   In  setting  base  salaries,  the  level  of  an
executive's    responsibilities   was   given   the    greatest
consideration.  The cash incentive compensation was based  upon
attainment  of  annual goals and was earned as a percentage  of
salary.    The  eligibility  to  receive  such  cash  incentive
compensation was based upon achievement of targeted  levels  of
total  revenue  and  profitability of the  Company,  and,  with
respect to Regional Presidents, achievement of targeted  levels
of  revenue  and  profitability of the  applicable  region  and
attainment of individual performance goals related to staffing,
productivity  and  expense  controls.   No  one  factor  was  a
prerequisite to receiving incentive compensation.


     Stock  options  are  designed to align  the  interests  of
executives with those of Stockholders, and further the  growth,
development   and  financial  success  of  the  Company.    The
Compensation Committee believes that granting equity incentives
to   the   Company's  management  helps  retain  and   motivate
management.   In determining the grants of stock  options,  the
Compensation Committee takes into account the respective  scope
of  responsibility and the anticipated performance requirements
and contributions to the Company of each proposed optionee.  In
addition,  stock  options are awarded  from  time  to  time  in
connection    with   hiring   executives.    The   Compensation
Committee's decision to award equity incentives at the time  of
hiring  is based upon the circumstances of a particular hiring,
including  the  level of responsibility of the executive.  All
incumbent executive officers who held office during 1994  have
received options to purchase Common Stock of the Company,  with
exercise prices set at fair market value at the date of grants,
vesting  over  periods ranging from three to five  years.  The
determination  of the numbers of shares underlying  the  equity
incentives  provided  to  each  executive  was  made   by   the
Compensation  Committee, primarily based upon  the  executive's
level of responsibility.

<PAGE>

     Mr.  Hanauer  was  elected as Executive  Chairman  of  the
Company  effectiveas  of June 1, 1994 and  as  Chief  Executive
Officer  as of July 1, 1994, in addition to serving as Chairman
of the Board.  His compensation during 1994 consisted of a base
salary  of  $15,000  per month and eligibility  for  additional
incentive  compensation in either cash or equity, as determined
by  the  Compensation  Committee.  The  Compensation  Committee
granted to Mr. Hanauer an option to purchase 102,850 shares  of
Common  Stock on January 4, 1995 at an exercise price of $1.875
per  share, in lieu of additional compensation for base  salary
with  respect to the year 1994. In March  1995, the Compensation
Committee awarded to Mr.  Hanauer $200,000 as incentive compensation.
Both the option grant  and the  cash award were made in order to
provide Mr. Hanauer  with appropriate  compensation related to
his  responsibilities  as Chief Executive Officer, and in recognition
of his contribution toward  achievement  of the Company's strategic
and  financial objectives with respect to the year 1994.

     Mr.  Schwartz,  who  was elected as  President  and  Chief
Executive Officer in February 1993, resigned effective July  1,
1994.   His compensation during 1994 consisted of a base salary
agreed  upon by the Compensation Committee and Mr. Schwartz  at
the  time  he  was  hired.


                              THE COMPENSATION COMMITTEE


                              Lawrence S. Bacow
                              Reuben S. Leibowitz

<PAGE>

Stock Price Performance

     The  following  graph  shows  a  five-year  comparison  of
cumulative  total  stockholder return on the  Company's  Common
Stock  against the cumulative total return on the S&P 500 Stock
Index  and  a  Peer  Group  of the Company.    The  graph  also
includes  the  SIC  Code  Group  (as  described  below).    The
comparison  assumes $100 was invested on December 31,  1989  in
each  of  the  foregoing and that all dividends, if  any,  were
reinvested.   To  the best knowledge of the Company,  its  most
significant  competitors  are privately  held  commercial  real
estate brokerage firms, and therefore the Company was unable to
construct  a Peer Group containing companies whose  sources  of
revenue and business are substantially similar to those of  the
Company.   The Peer Group was formed by selecting those  public
companies  with  the  same  company-level  Standard  Industrial
Classification ("SIC") Code as the Company as reported by Media
General  Financial  Services, and which  are  not  real  estate
investment  trusts ("REITs").  The Company's company-level  SIC
Code is 6531, which relates to real estate agents and managers.
The   Company  believes that the stock price performance  of  a
REIT  will  be typically quite different than that  of  a  real
estate  services company like the Company, because a REIT  must
meet  specified requirements regarding organizational structure
and ownership, sources of income, types of assets (i.e., a REIT
must  invest in interests in real property), distributions  and
other  items,  and  is  exempt from regular  federal  corporate
income  taxes.   The  Peer  Group  companies  so  selected,  in
addition to the Company, are: Dev-Tech Corporation, The DeWolfe
Companies, Inc., Kennedy-Wilson, Inc., Prime Management  Group,
Inc.  and Westmark Group Holdings, Inc. (formerly named Network
Financial Services, Inc.).  With the exception of the  Company,
none of such companies was publicly traded prior to May 1990.

     The  peer  group selected for the stock price  performance
graph  presented  in  the Company's 1994  proxy  statement  was
formed  by  selecting  those public  companies  with  the  same
company-level SIC Code as the Company's, including  REITs  (the
"SIC  Code Group").  The graph shows the SIC Code Group,  which
is  comprised of the five companies listed above  and  the  two
REITs  which were reported by Media General Financial  Services
as  having  the  same company-level SIC Code  as  the  Company:
Commercial  Net  Realty  and Income Opportunity  Realty  Trust.
Other   companies  which   were  included  in  the  peer  group
presentation  in the 1994 proxy statement, which in  1995  were
not  reported by Media General Financial Services as having the
same  SIC Code as the Company's, are Hotel Investors Trust (now
named  Starwood  Lodging), Meridian  Point  Realty  Trust  `83,
Meridian Point Realty Trust IV Co., Meridian Point Realty Trust
VI  Co.  and Meridian Point Realty Trust VII Co.  All of  these
companies are REITs.

<PAGE>
       Comparison of Five-Year Cumulative Total Return*

Grubb & Ellis Company, S&P 500, Peer Group, and SIC Code Peer Group
        (Performance results through December 31, 1994)


                            [Graph]
<TABLE>
<CAPTION>
                    12/89     12/90     12/91     12/92     12/93   12/94
                    _____     _____     _____     _____     _____   _____
<S>              <C>       <C>       <C>       <C>       <C>     <C>
Grubb & Ellis     $100.00    $27.78    $33.33    $22.22    $14.01   $8.96
S&P 500           $100.00    $96.89   $126.28   $135.88   $149.52 $151.55
Peer Group        $100.00    $31.47    $34.86    $17.63    $13.30   $6.47
SIC Code Group    $100.00    $35.17    $43.29    $39.94    $39.21  $31.13
</TABLE>


*Total return assumes reinvestment of dividends on a quarterly
basis.

                  RELATED PARTY TRANSACTIONS

     The following are descriptions of certain transactions and
business  relationships between the Company and its  directors,
executive   officers,   and   principal   stockholders.     See
"Information About the Nominees for Director" above regarding a
stockholders' agreement, and "Compensation Committee Interlocks
and Insider Participation" above.

<PAGE>

      In  the  ordinary  course  of business,  certain  general
partnerships of which Mr. Hanauer's family trust is  a  general
partner   and  majority  owner  engage  the  Company  and   its
subsidiaries to perform real estate services for which fees and
commissions  are paid at standard rates.  Mr.  Hanauer  is  the
trustee  of  such trust.  One such partnership has  listed  its
property for sale with the Company and, upon sale, real  estate
commissions  will  be  payable to the  Company.   Another  such
partnership  paid  the Company approximately  $22,000  in  real
estate  commissions  in connection with sale  of  its  property
during  1994,  and has engaged the Company to perform  services
related  to  purchase  of a property,  for  which  real  estate
commissions  will  be  payable to the  Company.   Another  such
partnership  entered into agreements with the Company  and  its
subsidiaries in February 1995 pursuant to which the Company and
its  subsidiaries will manage and lease a building owned by the
partnership,  for a monthly management fee of  the  greater  of
$2,250  or  3%  of  gross rent collected, and for  construction
management fees and leasing commissions at standard rates.


                           AUDITORS

     The   firm  of  Ernst  &  Young,  LLP,  certified   public
accountants, served as auditors of the Company for the 1994 and
1993 fiscal years.  On January 29, 1993, Ernst & Young, LLP was
appointed  by  the  Board as the Company's auditors  for  1992,
replacing  Coopers  &  Lybrand, LLP.  The  decision  to  change
independent auditors was approved by the Board.  In  connection
with   the   Company's  1991  fiscal  year,   there   were   no
disagreements  with Coopers & Lybrand, LLP on  any  matters  of
accounting   principles  or  practices,   financial   statement
disclosure,   or   auditing   scope   or   procedures,    which
disagreements if not resolved would have caused  them  to  make
reference  to the matter in their report.  The audit report  on
the  Company's financial statements for the year ended December
31,  1991 did not contain any adverse opinion or disclaimer  of
opinion,  nor  was it qualified or modified as to  uncertainty,
audit scope or accounting principles.

     During  the  two most recent audited fiscal  years,  there
have been no reportable events.  Although no auditors have been
appointed  for 1995, it is anticipated that Ernst & Young,  LLP
will be selected as auditors of the Company for the year ending
December 31, 1995.  Representatives of Ernst & Young,  LLP  are
expected  to  be present at the Annual Meeting,  will  have  an
opportunity to make a statement if they desire to do so and are
expected to be available to respond to appropriate questions.

              SUBMISSION OF STOCKHOLDER PROPOSALS

     The  proxy  rules adopted by the Securities  and  Exchange
Commission provide that certain stockholder proposals  must  be
included  in  the  proxy  statement for  the  Company's  annual
meeting.  The Company anticipates that the proxy statement  for
next  year's  annual meeting will be mailed in April  1996  and
that  the  annual meeting will be held in May 1996.  Therefore,
in  order for a proposal to be considered for inclusion in next
year's  proxy statement, it must be received by the Company  no
later than December 7, 1995.

                    REPORT TO STOCKHOLDERS

     The   Company's   1994  Annual  Report  to   Stockholders,
containing  audited financial statements for  the  fiscal  year
ended  December 31, 1994, is being mailed to Stockholders  with
this  Proxy Statement. Stockholders may request a copy  of  the
Annual  Report from Investor Relations, Grubb & Ellis  Company,
One Montgomery Street, Telesis Tower, San Francisco, California
94104.


                                   BY ORDER OF THE BOARD
                                   OF DIRECTORS

                                   /s/ Robert J. Walner
                                   _____________________

                                   Robert J. Walner
                                   Corporate Secretary

<PAGE>

                            Appendix


PROXY               GRUBB & ELLIS COMPANY                 PROXY

      For the Annual Meeting of Stockholders - May 16, 1995

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The  undersigned,  being a stockholder  of  Grubb  &  Ellis
Company (the "Company") and having received the Notice of  Annual
Meeting  of Stockholders dated April 5, 1995 and the accompanying
Proxy   Statement,  appoints  Robert  J.  Walner  and  James   E.
Klescewski  and each or any of them as Proxy Holders,  with  full
power  of  substitution, to represent and vote all the shares  of
Common Stock which the undersigned may be entitled to vote at the
Annual Meeting of Stockholders to be held at The Clift Hotel, 495
Geary  Street, San Francisco, California in the Yosemite Room  on
Tuesday, May 16, 1995 at 3:00 p.m. or at any and all adjournments
thereof,  with all powers which the undersigned would possess  if
personally present.

      The  shares represented by this Proxy will be voted in  the
manner  directed herein by the undersigned.  If no  direction  is
made, the Proxy will be voted "FOR" all nominees listed under the
"Election of Directors," all of whom have been nominated  by  the
Board  of  Directors as more fully described  in  the  Notice  of
Annual  Meeting  of  Stockholders  and  the  accompanying   Proxy
Statement.    If  any  of  the  nominees  listed  should   become
unavailable prior to the Annual Meeting, the Proxy will be  voted
for any substitute nominee or nominees designated by the Board of
Directors.  The undersigned ratifies and confirms all  that  said
Proxy  Holders  or their substitutes may lawfully  do  by  virtue
hereof.

PLEASE  MARK, SIGN, DATE AND RETURN THIS PROXY CARD  PROMPTLY  IN
THE ENVELOPE PROVIDED.

          (Continued and to be signed on reverse side.)

<PAGE>


                      GRUBB & ELLIS COMPANY
 PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK
                              ONLY.


The Board of Directors recommends a vote FOR all nominees for Directors.



                                                                 FOR ALL
                                                                 (Except
                                                                 Nominee(s)
                                    FOR             WITHHOLD    written below)
                                   ________       ________      _____________

1. Election of Directors:          / /           / /            / /
   Nominees:
   Joe F. Hanauer, R. David
   Anacker, Lawrence S. Bacow,
   Reuben S. Liebowitz, Robert J.
   McLaughlin, and John D. Santoleri

________________________________

2. In accordance with the judgments of the Proxy Holders,
   upon such other business as may properly come before
   the meeting and at any and all adjournments thereof.


                    / /     Mark here for address change and indicate.


                 Signature:______________________________ Date:______________


                 Signature:______________________________ Date:______________


                 Please  date  and sign exactly as  your  name appears
                 hereon.   Joint owners  should  each sign. The  full title
                 or capacity  of  any person signing for a corporation,
                 partnership, trust or estate should be indicated.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission